You are here: bizstats.co.uk > a-z index > N list > NO list

No. 51 St. George's Road Management Limited GLOUCESTERSHIRE


Founded in 1987, No. 51 St. George's Road Management, classified under reg no. 02167045 is an active company. Currently registered at 51 St. Georges Rd GL50 3DU, Gloucestershire the company has been in the business for 37 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 6 directors, namely Emma D., Gordon M. and Grant R. and others. Of them, Michael K. has been with the company the longest, being appointed on 31 October 1991 and Emma D. and Gordon M. have been with the company for the least time - from 29 September 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

No. 51 St. George's Road Management Limited Address / Contact

Office Address 51 St. Georges Rd
Office Address2 Cheltenham
Town Gloucestershire
Post code GL50 3DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 02167045
Date of Incorporation Fri, 18th Sep 1987
Industry Other accommodation
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (101 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Emma D.

Position: Director

Appointed: 29 September 2023

Gordon M.

Position: Director

Appointed: 29 September 2023

Grant R.

Position: Director

Appointed: 01 November 2009

Ronan D.

Position: Director

Appointed: 02 November 2004

Jonathan R.

Position: Director

Appointed: 02 November 2004

Michael K.

Position: Director

Appointed: 31 October 1991

Henry A.

Position: Director

Appointed: 22 September 2020

Resigned: 29 September 2023

Derek M.

Position: Director

Appointed: 22 September 2006

Resigned: 29 September 2023

Caralyn W.

Position: Director

Appointed: 16 September 2006

Resigned: 01 November 2009

John I.

Position: Director

Appointed: 16 September 2006

Resigned: 22 August 2020

Timothy B.

Position: Director

Appointed: 02 November 2004

Resigned: 15 August 2006

Angela G.

Position: Director

Appointed: 02 November 2004

Resigned: 15 August 2006

Jeremy P.

Position: Director

Appointed: 01 November 2003

Resigned: 18 May 2006

Ralph S.

Position: Director

Appointed: 31 October 2001

Resigned: 01 November 2003

Paula B.

Position: Director

Appointed: 31 October 2001

Resigned: 01 November 2004

Wayne N.

Position: Director

Appointed: 24 October 2000

Resigned: 01 November 2004

Belarmino V.

Position: Director

Appointed: 02 January 2000

Resigned: 24 October 2000

William L.

Position: Director

Appointed: 02 January 2000

Resigned: 01 November 2004

Anitha V.

Position: Director

Appointed: 02 January 2000

Resigned: 01 November 2003

Michael K.

Position: Secretary

Appointed: 11 November 1999

Resigned: 26 April 2023

Mariannick H.

Position: Secretary

Appointed: 31 January 1997

Resigned: 11 November 1999

Richard H.

Position: Director

Appointed: 31 January 1997

Resigned: 01 January 2000

Nicola C.

Position: Secretary

Appointed: 05 July 1996

Resigned: 31 January 1997

Peter D.

Position: Director

Appointed: 31 October 1993

Resigned: 01 January 2000

Nigel H.

Position: Director

Appointed: 31 October 1991

Resigned: 31 October 2001

Nicola C.

Position: Director

Appointed: 31 October 1991

Resigned: 31 January 1997

John P.

Position: Director

Appointed: 31 October 1991

Resigned: 01 April 1992

John H.

Position: Director

Appointed: 31 October 1991

Resigned: 31 October 2002

Peter B.

Position: Director

Appointed: 31 October 1991

Resigned: 01 January 2000

People with significant control

The list of PSCs who own or have control over the company includes 5 names. As we researched, there is Emma D. The abovementioned PSC has significiant influence or control over this company,. The second entity in the PSC register is Michael K. This PSC has significiant influence or control over the company,. Then there is Jonathan R., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Emma D.

Notified on 22 August 2024
Nature of control: significiant influence or control

Michael K.

Notified on 29 September 2022
Nature of control: significiant influence or control

Jonathan R.

Notified on 29 September 2022
Nature of control: significiant influence or control

Derek M.

Notified on 29 September 2022
Ceased on 29 September 2023
Nature of control: significiant influence or control

John I.

Notified on 1 September 2016
Ceased on 22 September 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Current Assets1 7651 8202 6504 108
Net Assets Liabilities1 2441 2992 0983 544
Other
Creditors522522553565
Fixed Assets1111
Net Current Assets Liabilities1 2431 2982 0973 543
Total Assets Less Current Liabilities1 2441 2992 0983 544

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st March 2024
filed on: 18th, June 2024
Free Download (3 pages)

Company search

Advertisements